Search icon

SRT ACQUISITION CORP.

Headquarter

Company Details

Name: SRT ACQUISITION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 1992 (33 years ago)
Entity Number: 1652413
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 1466 BROADWAY STE 810, NEW YORK, NY, United States, 10036
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
RALPH TAWIL Chief Executive Officer CENTURION REALTY LLC, 512 7TH AVENUE,38TH FL, NEW YORK, NY, United States, 10018

Links between entities

Type:
Headquarter of
Company Number:
F22000001191
State:
FLORIDA
Type:
Headquarter of
Company Number:
F93000004814
State:
FLORIDA

History

Start date End date Type Value
2022-04-05 2022-04-05 Address CENTURION REALTY LLC, 512 7TH AVENUE,38TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2022-02-18 2022-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-01-28 2022-04-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-04-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-10-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220405000740 2022-04-05 CERTIFICATE OF AMENDMENT 2022-04-05
220217001811 2022-02-17 BIENNIAL STATEMENT 2022-02-17
SR-85706 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-85705 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
121004000330 2012-10-04 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-04

Date of last update: 15 Mar 2025

Sources: New York Secretary of State